You are here: bizstats.co.uk > a-z index > A list

A.c. Nielsen Company Limited OXFORD


Founded in 1996, A.c. Nielsen Company, classified under reg no. 03263498 is an active company. Currently registered at Nielsen House OX4 2WB, Oxford the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 1st November 1996 A.c. Nielsen Company Limited is no longer carrying the name Dun & Bradstreet (nmr).

The company has 6 directors, namely Philip T., Lisa T. and Ben M. and others. Of them, Idil P. has been with the company the longest, being appointed on 6 July 2020 and Philip T. has been with the company for the least time - from 8 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.c. Nielsen Company Limited Address / Contact

Office Address Nielsen House
Office Address2 John Smith Drive
Town Oxford
Post code OX4 2WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03263498
Date of Incorporation Wed, 9th Oct 1996
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Philip T.

Position: Director

Appointed: 08 February 2023

Lisa T.

Position: Director

Appointed: 13 October 2021

Ben M.

Position: Director

Appointed: 13 October 2021

Priyank P.

Position: Director

Appointed: 29 June 2021

Rachel W.

Position: Director

Appointed: 14 July 2020

Idil P.

Position: Director

Appointed: 06 July 2020

Cosec Services Limited

Position: Corporate Secretary

Appointed: 04 March 2002

Paul W.

Position: Director

Appointed: 07 June 2018

Resigned: 03 July 2020

Catherine E.

Position: Director

Appointed: 20 September 2016

Resigned: 10 February 2020

Steve S.

Position: Director

Appointed: 12 January 2015

Resigned: 01 April 2018

John S.

Position: Director

Appointed: 18 August 2014

Resigned: 12 January 2015

Luigi S.

Position: Director

Appointed: 10 March 2014

Resigned: 29 June 2021

Alban D.

Position: Director

Appointed: 03 January 2012

Resigned: 10 March 2014

Philip N.

Position: Director

Appointed: 15 March 2011

Resigned: 03 January 2012

James O.

Position: Director

Appointed: 15 March 2011

Resigned: 29 June 2021

James L.

Position: Director

Appointed: 15 March 2011

Resigned: 10 March 2014

Robert C.

Position: Director

Appointed: 21 October 2010

Resigned: 25 August 2011

John M.

Position: Director

Appointed: 04 October 2010

Resigned: 12 January 2015

Antonis P.

Position: Director

Appointed: 01 March 2010

Resigned: 21 October 2010

Maxine S.

Position: Secretary

Appointed: 25 March 2008

Resigned: 28 February 2011

Graham B.

Position: Director

Appointed: 25 March 2008

Resigned: 28 February 2011

Justin S.

Position: Director

Appointed: 25 March 2008

Resigned: 04 October 2010

Lawrence P.

Position: Director

Appointed: 25 March 2008

Resigned: 18 August 2014

Maxine S.

Position: Director

Appointed: 25 March 2008

Resigned: 28 February 2011

Kyriakos K.

Position: Director

Appointed: 25 March 2008

Resigned: 01 March 2010

Igor B.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2008

Robert S.

Position: Director

Appointed: 18 April 2006

Resigned: 12 February 2010

Thomas D.

Position: Director

Appointed: 03 August 2005

Resigned: 14 July 2006

David C.

Position: Director

Appointed: 16 April 2004

Resigned: 03 August 2005

Lee O.

Position: Director

Appointed: 20 June 2003

Resigned: 31 December 2005

Andrew W.

Position: Director

Appointed: 19 December 2001

Resigned: 31 March 2004

Eleni N.

Position: Director

Appointed: 19 December 2001

Resigned: 28 February 2011

Robert C.

Position: Director

Appointed: 19 December 2001

Resigned: 22 November 2004

James F.

Position: Director

Appointed: 14 February 2000

Resigned: 19 December 2001

Mark O.

Position: Director

Appointed: 24 June 1997

Resigned: 14 February 2000

Mario L.

Position: Director

Appointed: 29 January 1997

Resigned: 19 December 2001

Katherine P.

Position: Director

Appointed: 13 November 1996

Resigned: 24 June 1997

Christopher S.

Position: Secretary

Appointed: 16 October 1996

Resigned: 04 March 2002

James R.

Position: Director

Appointed: 16 October 1996

Resigned: 05 December 1996

Ronald R.

Position: Secretary

Appointed: 09 October 1996

Resigned: 16 October 1996

Brian C.

Position: Director

Appointed: 09 October 1996

Resigned: 16 October 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Ac Nielsen Holdings Uk Limited from Oxford, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ac Nielsen Holdings Uk Limited

Ac Nielsen House London Road, Headington, Oxford, OX3 9RX, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 3863855
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dun & Bradstreet (nmr) November 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, January 2024
Free Download (50 pages)

Company search

Advertisements